UK PORTFOLIO MANAGEMENT LIMITED
Overview
| Company Name | UK PORTFOLIO MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01195031 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK PORTFOLIO MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UK PORTFOLIO MANAGEMENT LIMITED located?
| Registered Office Address | The Observatory Western Road RG12 1TL Bracknell United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK PORTFOLIO MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED | Nov 29, 2016 | Nov 29, 2016 |
| PLAN INVEST GROUP LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| PIHC (HOLDINGS) LIMITED | Dec 30, 1974 | Dec 30, 1974 |
What are the latest accounts for UK PORTFOLIO MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for UK PORTFOLIO MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||||||
Statement of capital on Sep 07, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 04, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Tilney Smith & Williamson Limited as a person with significant control on Sep 01, 2020 | 2 pages | PSC05 | ||||||||||||||
Change of details for Towry Nominees Limited as a person with significant control on Aug 27, 2019 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Nicola Claire Mitford-Slade as a director on Oct 22, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Donald William Sherret Reid as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Deborah Ann Saunders as a secretary on Oct 22, 2020 | 2 pages | AP03 | ||||||||||||||
Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on Jan 28, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Andrew Martin Baddeley as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of UK PORTFOLIO MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Gavin Raymond | Secretary | Moorgate EC2R 6AY London 25 England | 287112200001 | |||||||
| BADDELEY, Andrew Martin | Director | Chesterfield Gardens W1J 5BQ London 6 England England | United Kingdom | British | 82469460001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173971990001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory Western Road RG12 1TL Bracknell Towry House Berkshire England | 197490510001 | |||||||
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217672230001 | |||||||
| KAY, Kevin Joseph | Secretary | 15 Melbourne Road Bramhall SK7 1LR Stockport Cheshire | British | 9290220001 | ||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157133330001 | ||||||
| OWEN, Michael Sibberin | Secretary | 19 Amersham Close SK10 2LF Macclesfield Cheshire | British | 37087430001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008280001 | |||||||
| BRADSHAW, Phillip Gordon | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | United Kingdom | British | 26428400002 | |||||
| BRIGHT, Kevin Robert | Director | 32 Amberley Road SK11 8LX Macclesfield Cheshire | England | British | 9569040001 | |||||
| BUSSEY, Michael Adrian | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | United Kingdom | British | 52554700003 | |||||
| COLEMAN, Lynn Rose | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | United Kingdom | British | 149721950001 | |||||
| CRESWELL-TURNER, Miles Marius | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | England | British | 160087860001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| FITZPATRICK, James Bernard | Director | 57 Hilbre Road West Kirby L48 3HB Wirral Merseyside | British | 67167690001 | ||||||
| FLOWER, Gordon Mark | Director | Queen Victoria Street EC4N 4TR London 60 England | England | British | 133025980001 | |||||
| FOX, Chay Munro | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | United Kingdom | British | 172112550001 | |||||
| HAINES, Stephen Paul | Director | Queen Victoria Street EC4N 4TR London 60 England | England | British | 185462290001 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| HAYES, Peter Richard Downham | Director | Herons Brook Chelford Road Prestbury SK10 4AW Macclesfield Cheshire | British | 9290230001 | ||||||
| JACOBS, Andrew Stephen | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | United Kingdom | British | 183659460001 | |||||
| JONES, Gaius Trefor Griffith | Director | Queen Victoria Street EC4N 4TR London 60 England | England | British | 57884740001 | |||||
| JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | 33965180002 | |||||
| KAY, Kevin Joseph | Director | 15 Melbourne Road Bramhall SK7 1LR Stockport Cheshire | British | 9290220001 | ||||||
| LAWSON, Frank Sydney | Director | 79 Ack Lane East Bramhall SK7 2BH Stockport Cheshire | British | 9569030001 | ||||||
| MIDGLEY, Steven Richard | Director | Queen Victoria Street EC4N 4TR London 60 England | England | British | 186658380001 | |||||
| MITCHELL, Malcolm Jeremy | Director | Yacht House Broad Lane Lower Heswall CH60 9JY Wirral | United Kingdom | British | 9639890004 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Moorgate EC2R 6AY London 25 England | United Kingdom | British | 276051890001 | |||||
| MULLORD, Kathleen Francis | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | United Kingdom | South African | 160087800001 | |||||
| NICHOLS, Sarah Elizabeth | Director | 1 Home Farm Square Birstwith HG3 2WA Harrogate North Yorkshire | England | British | 93464600001 | |||||
| OWEN, Michael Sibberin | Director | 19 Amersham Close SK10 2LF Macclesfield Cheshire | United Kingdom | British | 37087430001 | |||||
| PEACOCK, Natasha Valerie | Director | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | England | British | 129803720001 |
Who are the persons with significant control of UK PORTFOLIO MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tilney Group Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell The Observatory United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UK PORTFOLIO MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Second legal charge | Created On Oct 16, 2000 Delivered On Oct 19, 2000 | Satisfied | Amount secured £240105 and all moneys due or to become due from the company or by plan invest limited to the chargee | |
Short particulars By way of second legal charge the f/h property k/a 9 king edward street macclesfield cheshire t/no CH180289. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Aug 17, 1992 Delivered On Aug 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 9 king edward street, macclesfield, cheshire, title number CH180289, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Sep 22, 1981 Delivered On Sep 28, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land formerly site of 9 king edward street. Macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0